Company NameHousing Projects (Estates) Limited
Company StatusDissolved
Company Number02858248
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 29 June 2004)
RoleDeveloper
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameMr Andrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Director NameMr Charles Edward Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Princess Street
Manchester
M1 6HR
Secretary NameMr Eric John Tyler
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Princess Street
Manchester
Lancs
M1 6HR
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1994)
RoleProperty Developer
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2003Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page)
3 January 2003Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
9 October 2001Return made up to 24/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999Return made up to 24/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 October 1998Return made up to 24/09/98; no change of members (4 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
18 April 1998Full accounts made up to 31 August 1997 (9 pages)
23 October 1997Return made up to 24/09/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 September 1996Return made up to 24/09/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 October 1995Return made up to 24/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
18 April 1995Return made up to 24/09/94; full list of members (8 pages)